Search icon

DONIELLE WILSON, N.D., INC.

Headquarter

Company Details

Name: DONIELLE WILSON, N.D., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616689
ZIP code: 11777
County: Orange
Place of Formation: New York
Address: 317 THOMPSON ST, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DONIELLE WILSON, N.D., INC., CONNECTICUT 1250381 CONNECTICUT

Chief Executive Officer

Name Role Address
DONIELLE WILSON Chief Executive Officer 317 THOMPSON ST, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
DONIELLE WILSON DOS Process Agent 317 THOMPSON ST, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 317 THOMPSON ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2020-09-29 2024-01-30 Address 317 THOMPSON ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2012-02-08 2020-09-29 Address 317 THOMPSON ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2012-02-08 2024-01-30 Address 317 THOMPSON ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2010-01-26 2012-02-08 Address 317 THOMPSON ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2010-01-26 2012-02-08 Address 317 THOMPSON ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2008-01-11 2010-01-26 Address 8 JUNE ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2008-01-11 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130016551 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220105002066 2022-01-05 BIENNIAL STATEMENT 2022-01-05
200929060301 2020-09-29 BIENNIAL STATEMENT 2020-01-01
170814006163 2017-08-14 BIENNIAL STATEMENT 2016-01-01
140307002874 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120208002277 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100126002243 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080111000820 2008-01-11 CERTIFICATE OF INCORPORATION 2008-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2053277705 2020-05-01 0235 PPP 317 THOMPSON ST, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14547
Loan Approval Amount (current) 14547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14713.32
Forgiveness Paid Date 2021-06-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State